• Skip to primary navigation
  • Skip to main content
  • Skip to primary sidebar
  • Skip to footer
ReSource Pro Compliance | Insurance Licensing Services

ReSource Pro Compliance | Insurance Licensing Services

Insurance Licensing, Compliance, Surplus Lines and More...

  • Home
  • Services
    • Insurance Licensing
      • Initial Licensing
      • Affiliations & Appointments
      • License Renewals
      • Change Tracking & Notifications
      • License Cancellations
    • Corporate Compliance
      • Business Registrations
      • Registered Agent Services
      • Name Approvals and DBA Registrations
      • Annual / Biennial Returns
      • Franchise / Foreign Corporation Tax Filings
    • Surplus Lines Tax Filings
      • Surplus Lines Calculator and Tax Tool
      • Surplus Lines Industry Connection
      • Policy Filings
      • Premium Tax and Zero Reports
    • Compliance Reviews
      • Mergers and Acquisitions Support
  • Resources
    • State Regulators
    • Bulletins
    • Press Releases
    • Compliance Terminology
  • Contact Us
  • (833) 895-0541
Home » Maine

Maine

Maine Announces Filing Deadlines for 2026 Individual and Small Group Health Plans

Issued on: March 21, 2025 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Bureau of Insurance Issues Guidance on Insurers’ Use of Aerial Imagery for Homeowners Policies

Issued on: March 19, 2025 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Suspends Enforcement of Rule 850 Identification Requirements for Health Plan Appeals

Issued on: January 24, 2025 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Bureau of Insurance Clarifies Guaranteed Issue Rights for Medicare Supplement Plans After Medicare Advantage Discontinuation

Issued on: December 11, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Announces “Clean Up” of Non-Resident Producer License Records

Issued on: November 1, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Bureau of Insurance Approves 2025 Health Insurance Rates for Individuals and Small Groups

Issued on: August 26, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
Press ReleaseMaineDepartment of Insurance

Maine Announces Change in Accident Reporting Threshold: Updated Bulletin

Issued on: August 12, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Announces Change in Accident Reporting Threshold

Issued on: June 14, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Legislative Changes Affecting Health Insurance

Issued on: May 24, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Announces Uniform Deadlines for Rate, Form, and QHP Filings for Non-Grandfathered Individual and Small Group Health Plans with Effective Dates of Coverage During 2025

Issued on: April 24, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine Issues Bulletin Regarding the Use of Medicare Marketing Materials by Producers, Agencies, and Insurers

Issued on: March 26, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
BulletinMaineDepartment of Insurance

Maine’s Bureau of Insurance Approves 19% Average Decrease in Workers’ Compensation Loss Costs

Issued on: March 20, 2024 by Maine Bureau of Insurance

View
Maine Insurance Regulators style="enable-background:new 0 0 60 50;" xml:space="preserve">
Press ReleaseMaineDepartment of Insurance
  • Page 1
  • Page 2
  • Go to Next Page »

Primary Sidebar

Regulatory Search

  • By Type

  • By State

  • Date Range

Ready to Start Your Journey To Compliance

Contact Us

Footer

Services

  • Insurance Licensing
    • Initial Licensing
    • Affiliations & Appointments
    • License Renewals
    • Change Tracking & Notifications
    • License Cancellations
  • Corporate Compliance
    • Business Registrations
    • Registered Agent Services
    • Name Approvals and DBA Registrations
    • Annual / Biennial Returns
    • Franchise / Foreign Corporation Tax Filings
  • Surplus Lines Tax Filings
    • Surplus Lines Calculator and Tax Tool
    • Surplus Lines Industry Connection
    • Policy Filings
    • Premium Tax and Zero Reports
  • Compliance Reviews
    • Mergers and Acquisitions Support

Resources

  • Bulletins
  • Press Releases
  • Regulators
  • Compliance Terminology

Contact Information

111 North Railroad Street
Groesbeck, TX76642
833-895-0541
254-729-8002
compliance@resourcepro.com
Call Us

Copyright © 2025 ReSource Pro, LLC. All rights reserved